About

Registered Number: 02094233
Date of Incorporation: 28/01/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Unit 18, The Wallows Industrial Estate, Dudley Road, Brierley Hill, West Midlands, DY5 1HR

 

Having been setup in 1987, Express Valve (Manufacturing) Ltd are based in Dudley Road, Brierley Hill, West Midlands, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERRELL, Kenneth Albert N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 15 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 29 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 21 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 26 March 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 27 March 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
395 - Particulars of a mortgage or charge 07 July 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1987
RESOLUTIONS - N/A 05 May 1987
288 - N/A 05 May 1987
287 - Change in situation or address of Registered Office 27 March 1987
288 - N/A 23 March 1987
CERTNM - Change of name certificate 19 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1987
287 - Change in situation or address of Registered Office 05 February 1987
288 - N/A 05 February 1987
NEWINC - New incorporation documents 28 January 1987
CERTINC - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2003 Outstanding

N/A

Fixed and floating charge 29 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.